Search icon

JACOB MILLER LLC

Company Details

Name: JACOB MILLER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2015 (10 years ago)
Entity Number: 4773477
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 670 MYRTLE AVE, #275, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
JACOB MILLER LLC DOS Process Agent 670 MYRTLE AVE, #275, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2015-06-11 2020-10-22 Address 777 BEDFORD AVE SUITE 2B, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060162 2020-10-22 BIENNIAL STATEMENT 2019-06-01
151117000505 2015-11-17 CERTIFICATE OF PUBLICATION 2015-11-17
150611010412 2015-06-11 ARTICLES OF ORGANIZATION 2015-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6488869008 2021-05-22 0248 PPP 361 County Highway 146, Gloversville, NY, 12078-7032
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20520
Loan Approval Amount (current) 20520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gloversville, FULTON, NY, 12078-7032
Project Congressional District NY-21
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State